- Company Overview for AEV PROCESS TECHNOLOGY LIMITED (09664937)
- Filing history for AEV PROCESS TECHNOLOGY LIMITED (09664937)
- People for AEV PROCESS TECHNOLOGY LIMITED (09664937)
- Charges for AEV PROCESS TECHNOLOGY LIMITED (09664937)
- More for AEV PROCESS TECHNOLOGY LIMITED (09664937)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2024 | PSC05 | Change of details for Aev Holdings Limited as a person with significant control on 17 December 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
08 May 2024 | AA | Full accounts made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
04 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Mar 2023 | AD01 | Registered office address changed from 2-4 Marion Street Birkenhead CH41 6LT England to 6 Marion Street Birkenhead Merseyside CH41 6LT on 9 March 2023 | |
03 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
30 Nov 2022 | PSC05 | Change of details for Aev Holdings Limited as a person with significant control on 29 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Jonathan James Kemp on 29 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH England to 2-4 Marion Street Birkenhead CH41 6LT on 29 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
18 Nov 2022 | AD01 | Registered office address changed from 6 Marion Street Birkenhead Merseyside CH41 6LT United Kingdom to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom to 6 Marion Street Birkenhead Merseyside CH41 6LT on 15 November 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
14 Jan 2022 | TM01 | Termination of appointment of Hugo Ferrera Vas as a director on 13 January 2022 | |
29 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2021 | MA | Memorandum and Articles of Association | |
11 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | MA | Memorandum and Articles of Association | |
10 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
10 Nov 2021 | SH08 | Change of share class name or designation | |
03 Nov 2021 | PSC07 | Cessation of Jonathan Kemp as a person with significant control on 1 November 2021 | |
03 Nov 2021 | PSC07 | Cessation of Deborah Joy Kemp as a person with significant control on 1 November 2021 | |
03 Nov 2021 | PSC02 | Notification of Aev Holdings Limited as a person with significant control on 1 November 2021 | |
03 Nov 2021 | MR04 | Satisfaction of charge 096649370001 in full |